Search icon

ARETE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ARETE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARETE ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L13000120044
FEI/EIN Number 46-3763531

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6103 Savannah Bay CT, Tampa, FL, 33611, US
Mail Address: 6103 Savannah Bay CT, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDEN RYAN MGR Manager Ryan Madden, Tampa, FL, 33602
MADDEN RYAN Agent Ryan Madden, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 6103 Savannah Bay CT, Tampa, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 6103 Savannah Bay CT, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2024-12-27 6103 Savannah Bay CT, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2023-09-20 Arete Enterprises, LLC, 112 N 12th st, #1416, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2023-09-20 MADDEN, RYAN -
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 Ryan Madden, 112 N 12th st, #1416, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 Arete Enterprises, LLC, 112 N 12th st, #1416, Tampa, FL 33602 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-08-23
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-11-20
REINSTATEMENT 2016-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State